Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACHILLES PROFESSIONAL SERVICES LIMITED
Company Information for

ACHILLES PROFESSIONAL SERVICES LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
05452086
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Achilles Professional Services Ltd
ACHILLES PROFESSIONAL SERVICES LIMITED was founded on 2005-05-13 and had its registered office in London. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
ACHILLES PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ACHILLES SERVICES LIMITED04/07/2005
Filing Information
Company Number 05452086
Date formed 2005-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-10-31
Type of accounts FULL
Last Datalog update: 2018-05-16 18:02:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACHILLES PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BUXTON
Director 2014-10-24
KEVIN STEVENS
Director 2014-10-24
WILLIAM DRYSDALE TODD
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CHANDLER FRANCIS
Director 2011-12-05 2015-12-31
DARREN KEITH BOYCE
Director 2009-03-06 2014-10-24
DONALD MACAULAY KERR
Director 2009-03-06 2014-10-24
DAVID PAUL SILVEY
Director 2009-03-06 2011-10-31
JOHN MCDONALD LOCKHART
Director 2005-10-11 2011-09-06
JANE PILBROW EMERSON
Company Secretary 2005-05-13 2010-08-18
JANE PILBROW EMERSON
Director 2007-07-30 2010-08-18
MICHAEL ANDREW LLOYD
Director 2005-05-13 2009-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BUXTON DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
EDWARD BUXTON INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
EDWARD BUXTON AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
EDWARD BUXTON AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
EDWARD BUXTON AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
EDWARD BUXTON AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
EDWARD BUXTON WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
EDWARD BUXTON WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
EDWARD BUXTON AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
EDWARD BUXTON PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
EDWARD BUXTON MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
EDWARD BUXTON MAINTEL EUROPE LIMITED Director 2009-02-02 CURRENT 1991-11-25 Active
EDWARD BUXTON MAINTEL HOLDINGS PLC Director 2009-02-02 CURRENT 1996-04-02 Active
EDWARD BUXTON MAINTEL VOICE AND DATA LIMITED Director 2009-02-02 CURRENT 1999-12-08 Liquidation
KEVIN STEVENS DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
KEVIN STEVENS INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
KEVIN STEVENS AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
KEVIN STEVENS AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
KEVIN STEVENS CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
KEVIN STEVENS DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
KEVIN STEVENS F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
KEVIN STEVENS FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
KEVIN STEVENS MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
KEVIN STEVENS MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
KEVIN STEVENS MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
KEVIN STEVENS MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
KEVIN STEVENS MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
KEVIN STEVENS MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
KEVIN STEVENS NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
KEVIN STEVENS PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
KEVIN STEVENS SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
KEVIN STEVENS SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
KEVIN STEVENS SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
KEVIN STEVENS AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
KEVIN STEVENS WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
KEVIN STEVENS WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
KEVIN STEVENS AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
KEVIN STEVENS UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
KEVIN STEVENS UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
KEVIN STEVENS PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
KEVIN STEVENS MAINTEL HOLDINGS PLC Director 2014-01-01 CURRENT 1996-04-02 Active
KEVIN STEVENS MAINTEL EUROPE LIMITED Director 2011-12-12 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-02DS01APPLICATION FOR STRIKING-OFF
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054520860003
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054520860002
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054520860001
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0113/05/16 FULL LIST
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054520860003
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O C/O MAINTEL EUROPE LTD 61 WEBBER STREET LONDON SE1 0RF
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0113/05/15 FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 61 WEBBER STREET LONDON SE1 0RF ENGLAND
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13RES13COMPANY BUSINESS 24/10/2014
2014-11-13RES01ALTER ARTICLES 24/10/2014
2014-11-04ANNOTATIONOther
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054520860002
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOYCE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KERR
2014-10-28AP01DIRECTOR APPOINTED MR WILLIAM DRYSDALE TODD
2014-10-28AP01DIRECTOR APPOINTED MR EDWARD BUXTON
2014-10-28AP01DIRECTOR APPOINTED MR KEVIN STEVENS
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM PROXIMITY COMMUNICATIONS THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW ENGLAND
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054520860001
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0113/05/14 FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28MISCSECT 519
2013-12-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0113/05/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0113/05/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SILVEY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKHART
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0113/05/11 FULL LIST
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY JANE EMERSON
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMERSON
2010-07-21AR0113/05/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD
2009-09-04363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLOYD / 07/08/2009
2009-07-30288aDIRECTOR APPOINTED DONALD MACAULAY KERR
2009-07-30288aDIRECTOR APPOINTED DARREN KEITH BOYCE
2009-07-30288aDIRECTOR APPOINTED DAVID SILVEY
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 39 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7EQ
2009-02-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / JANE CHAPPLE / 07/07/2007
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-10225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2005-07-04CERTNMCOMPANY NAME CHANGED ACHILLES SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/05
2005-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACHILLES PROFESSIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACHILLES PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-10-24 Satisfied LLOYDS BANK PLC
2014-10-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACHILLES PROFESSIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACHILLES PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLES PROFESSIONAL SERVICES LIMITED
Trademarks
We have not found any records of ACHILLES PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHILLES PROFESSIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACHILLES PROFESSIONAL SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ACHILLES PROFESSIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHILLES PROFESSIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACHILLES PROFESSIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1